Advanced company searchLink opens in new window

CONCORD CM UK LIMITED

Company number 09794342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2023 MR01 Registration of charge 097943420008, created on 22 December 2022
03 Jan 2023 TM02 Termination of appointment of Kent Michael Hoskins as a secretary on 20 December 2022
03 Jan 2023 AP03 Appointment of Mr Justin Ashley Prakash as a secretary on 20 December 2022
22 Dec 2022 PSC02 Notification of Concord Copyrights Limited as a person with significant control on 22 December 2022
22 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 22 December 2022
05 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/08/2024.
30 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
05 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/08/2024.
19 Jul 2021 PSC08 Notification of a person with significant control statement
22 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-21
17 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2021 MA Memorandum and Articles of Association
20 May 2021 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Aldwych House, 71-91 Aldwych London WC2B 4HN on 20 May 2021
20 May 2021 PSC07 Cessation of Jessica Blair Kimmel as a person with significant control on 22 April 2021
20 May 2021 PSC07 Cessation of Thomas Campbell Myers as a person with significant control on 22 April 2021
20 May 2021 PSC07 Cessation of Laura Rose Davies as a person with significant control on 22 April 2021
20 May 2021 TM01 Termination of appointment of Alan Goodstadt as a director on 22 April 2021
20 May 2021 TM01 Termination of appointment of Andrew Jon Bergman as a director on 22 April 2021
20 May 2021 AP01 Appointment of Mr James David Selby as a director on 22 April 2021
20 May 2021 AP03 Appointment of Mr Kent Michael Hoskins as a secretary on 22 April 2021
20 May 2021 AP01 Appointment of Mr John Robert Valentine as a director on 22 April 2021
20 May 2021 AP01 Appointment of Mr John Berchmans Minch as a director on 22 April 2021
20 May 2021 AP01 Appointment of Mr Kent Michael Hoskins as a director on 22 April 2021
27 Apr 2021 MR04 Satisfaction of charge 097943420003 in full
27 Apr 2021 MR04 Satisfaction of charge 097943420005 in full